Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNMISSABLE LTD
Company Information for

UNMISSABLE LTD

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
03855362
Private Limited Company
Active

Company Overview

About Unmissable Ltd
UNMISSABLE LTD was founded on 1999-10-08 and has its registered office in London. The organisation's status is listed as "Active". Unmissable Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNMISSABLE LTD
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in NW3
 
Filing Information
Company Number 03855362
Company ID Number 03855362
Date formed 1999-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB766140431  
Last Datalog update: 2023-11-06 15:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNMISSABLE LTD
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNMISSABLE LTD
The following companies were found which have the same name as UNMISSABLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNMISSABLE COURSES FOUNDATION LIMITED 80-83 LONG LANE LONDON EC1 9ET Active Company formed on the 2014-12-03
UNMISSABLE EVENTS LTD CRESCENT CENTRE TEMPLE BACK BRISTOL BS1 6EZ Active - Proposal to Strike off Company formed on the 2019-08-27
UNMISSABLETALKS LIMITED 80-83 Long Lane London EC1A 9ET Active Company formed on the 2019-07-05
UNMISSABLE ENGLAND LIMITED GREAT THATCH COTTAGE 6 MAIN STREET HANWELL OX17 1HN Active Company formed on the 2019-10-07
UNMISSABLE SEO LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-11-13
UNMISSABLE COURSES LIMITED 80-83 LONG LANE LONDON EC1A 9ET Active Company formed on the 2023-11-07

Company Officers of UNMISSABLE LTD

Current Directors
Officer Role Date Appointed
SUSAN ANN DEYONG
Company Secretary 2011-10-13
NICHOLAS JASON DEYONG
Director 2011-10-13
SUSAN ANN DEYONG
Director 2011-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE CLEMENT
Director 2007-06-14 2014-05-19
DAVID HETHERINGTON
Company Secretary 2009-05-20 2011-10-13
ARTHUR DAVID BARRON
Director 2003-06-02 2011-10-13
PHILIP JAMES CRAWFORD
Director 2003-11-12 2011-10-13
BRIAN RONALD COOK
Director 2002-03-19 2010-02-25
MAX ANTON LEE
Company Secretary 2003-01-22 2008-09-29
MAX ANTON LEE
Director 2007-06-14 2008-09-28
OLIVER NICHOLAS HENRY DUVAL
Director 2002-11-13 2008-04-23
DAVID DOBSON
Director 1999-10-11 2003-11-12
GOWER SECRETARIES LIMITED
Company Secretary 2000-03-20 2003-01-22
TERRI PADDOCK
Director 2000-03-20 2002-01-01
CLIVE PAUL ARMITAGE
Director 2000-03-20 2001-09-24
PHILIP JAMES CRAWFORD
Director 2000-03-20 2001-08-31
PHILIP MARSDEN
Director 2000-03-20 2000-12-31
TERRI PADDOCK
Company Secretary 1999-10-11 2000-03-20
MICHAEL JOHN FARRELL
Company Secretary 1999-10-08 1999-10-11
M J F SERVICES LTD
Director 1999-10-08 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JASON DEYONG JAFFE PROPERTIES LIMITED Director 2016-01-21 CURRENT 2015-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-04CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-09-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 38577.24
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-08-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 38577.24
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-20AR0128/04/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 38577.24
2015-05-05AR0128/04/15 ANNUAL RETURN FULL LIST
2014-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE CLEMENT
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 38577.24
2014-04-29AR0128/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JASON DEYONG / 01/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN DEYONG / 01/04/2014
2014-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ANN DEYONG on 2014-04-01
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE CLEMENT / 01/04/2014
2013-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-03AR0128/04/13 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0128/04/12 ANNUAL RETURN FULL LIST
2011-11-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-11-03AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-10-26AP03Appointment of Mrs Susan Ann Deyong as company secretary
2011-10-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HETHERINGTON
2011-10-24AP01DIRECTOR APPOINTED MRS SUSAN ANN DEYONG
2011-10-24AP01DIRECTOR APPOINTED MR NICHOLAS JASON DEYONG
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM OFFICE 33A 15 - 17 INGATE PLACE LONDON SW8 3NS
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARRON
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CRAWFORD
2011-10-12RES01ADOPT ARTICLES 30/09/2011
2011-05-19AR0128/04/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DAVID BARRON / 17/03/2011
2011-03-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05SH0101/07/10 STATEMENT OF CAPITAL GBP 38577.24
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-03AR0128/04/10 FULL LIST
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOK
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE CLEMENT / 28/04/2010
2010-03-22SH0622/03/10 STATEMENT OF CAPITAL GBP 37831
2010-03-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-05-20363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-20288aSECRETARY APPOINTED MR DAVID HETHERINGTON
2008-11-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-10-31AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM OFFICE 33A INGATE PLACE LONDON SW8 3NS ENGLAND
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR MAX LEE
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY MAX LEE
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-17169GBP IC 63339.03/63302.52 19/05/08 GBP SR 3651@0.01=36.51
2008-06-17169GBP IC 75866/63339.03 27/03/08 GBP SR 1252697@0.01=12526.97
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 59 IMEX BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR OLIVER DUVAL
2008-02-14CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2008-02-14OCRED SHA CAP & CANCEL SHA PREM AC
2008-02-12RES13CANCEL SHA PREM /MISC 20/11/07
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNMISSABLE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNMISSABLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-08-25 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNMISSABLE LTD

Intangible Assets
Patents
We have not found any records of UNMISSABLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNMISSABLE LTD
Trademarks
We have not found any records of UNMISSABLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNMISSABLE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UNMISSABLE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNMISSABLE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNMISSABLE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNMISSABLE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.